Company NameTurner International Television Licensing Limited
Company StatusDissolved
Company Number02802915
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLouise Scott Sams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 1997(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address174 The Prado
Atlanta
Georgia 30309
United States
Director NameIvar Fitje
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNorwegian
StatusClosed
Appointed20 October 2000(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2004)
RoleFinancial Executive
Correspondence AddressFlat 2
3 Percy Mews
London
W1T 1EX
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 11 May 2004)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameJohn Agnoli
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1994)
RoleCompany Executive
Correspondence Address2865 Lenox Road,Ne
Unit 609
Atlanta,Fulton County
30324
Georgia
Director NameMr William H Grumbles
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address244 Peachtree Battle Avenue
Atlanta Georgia
30305 Usa
Director NameHoward Alan Karshan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1994)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address10 Knightsbridge Court
12 Sloane Street
London
SW1X 9LQ
Director NameSteven William Korn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1997)
RoleLawyer
Correspondence Address15 Chatsworth Place
Atlanta Georgia 30327
Usa
Foreign
Director NameRobert Worthington Ross
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1996)
RolePresident Turner International
Correspondence Address1766 Corners Court
Atlanta Georgia 30338
Usa
Foreign
Director NameJames Michael Byrd
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address210 Cameron Glen Court
Atlanta
Georgia
30328 Usa
Foreign
Director NameRoss David Portugeis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1995(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 1999)
RoleCompany Executive
Correspondence Address5 Park Square West
Regents Park
London
Nw1
Director NamePhilip Ives Kent
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 1998)
RoleCompany Director
Correspondence Address659 Peachtree Street
Atlanta
30308
Georgia
Director NameMr Ian Matthew Greaves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
East Molesey
Surrey
KT8 9LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,184,904

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
26 April 2003Return made up to 24/03/03; full list of members (5 pages)
3 April 2003Accounts made up to 31 December 2002 (10 pages)
10 May 2002Return made up to 24/03/02; full list of members (5 pages)
12 April 2002Accounts made up to 31 December 2001 (9 pages)
12 March 2002Registered office changed on 12/03/02 from: cnn house 19/22,rathbone place london W1P 1DF (1 page)
28 February 2002Director's particulars changed (1 page)
7 August 2001Auditor's resignation (1 page)
25 April 2001Accounts made up to 31 December 2000 (9 pages)
19 April 2001Return made up to 24/03/01; full list of members (5 pages)
2 February 2001Accounts made up to 31 December 1999 (10 pages)
15 December 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 June 2000Location of register of members (1 page)
12 June 2000Return made up to 24/03/00; no change of members (6 pages)
20 September 1999Accounts made up to 31 December 1998 (9 pages)
21 July 1999Accounts made up to 31 December 1997 (10 pages)
20 July 1999Director resigned (1 page)
30 March 1999Return made up to 24/03/99; full list of members (8 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
21 September 1998Auditor's resignation (1 page)
16 July 1998Accounts made up to 31 December 1996 (12 pages)
15 April 1998Return made up to 24/03/98; no change of members (7 pages)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
5 June 1997Return made up to 24/03/97; no change of members (6 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
6 April 1997Accounts made up to 31 December 1995 (12 pages)
15 December 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
1 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 June 1996Return made up to 24/03/96; full list of members (8 pages)
4 June 1996Location of register of members (1 page)
16 November 1995Accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 24/03/95; full list of members (16 pages)
5 May 1995New director appointed (6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995New director appointed (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Director resigned (4 pages)